CRAIGROSSIE PROPERTIES LIMITED
PERTH MUIRWARD PROPERTIES LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH2 0PA
Company number SC381243
Status Active
Incorporation Date 30 June 2010
Company Type Private Limited Company
Address ROBERTSON HOUSE, 1 WHITEFRIARS CRESCENT, PERTH, SCOTLAND, PH2 0PA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Statement of capital on 31 March 2017 GBP 100.00 ; Statement by Directors; Solvency Statement dated 29/03/17. The most likely internet sites of CRAIGROSSIE PROPERTIES LIMITED are www.craigrossieproperties.co.uk, and www.craigrossie-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Craigrossie Properties Limited is a Private Limited Company. The company registration number is SC381243. Craigrossie Properties Limited has been working since 30 June 2010. The present status of the company is Active. The registered address of Craigrossie Properties Limited is Robertson House 1 Whitefriars Crescent Perth Scotland Ph2 0pa. . BUTCHART, Ian is a Secretary of the company. BRADLEY, Pauline Anne is a Director of the company. BUTCHART, Ian is a Director of the company. GLOAG, Ann Heron is a Director of the company. KING, Allan Duncan is a Director of the company. Director GIBB, Stephen John, Mr has been resigned. Director GILLIES, Ramsay has been resigned. Director GROAT, Susan Elizabeth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BUTCHART, Ian
Appointed Date: 01 July 2010

Director
BRADLEY, Pauline Anne
Appointed Date: 26 April 2016
64 years old

Director
BUTCHART, Ian
Appointed Date: 01 July 2010
69 years old

Director
GLOAG, Ann Heron
Appointed Date: 29 July 2010
83 years old

Director
KING, Allan Duncan
Appointed Date: 29 July 2010
64 years old

Resigned Directors

Director
GIBB, Stephen John, Mr
Resigned: 01 July 2010
Appointed Date: 30 June 2010
61 years old

Director
GILLIES, Ramsay
Resigned: 02 April 2015
Appointed Date: 01 July 2010
70 years old

Director
GROAT, Susan Elizabeth
Resigned: 26 April 2016
Appointed Date: 02 April 2015
56 years old

Persons With Significant Control

Mrs Ann Heron Gloag
Notified on: 30 June 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alan Duncan King
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sir Brian Souter
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRAIGROSSIE PROPERTIES LIMITED Events

31 Mar 2017
Statement of capital on 31 March 2017
  • GBP 100.00

31 Mar 2017
Statement by Directors
31 Mar 2017
Solvency Statement dated 29/03/17
31 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 28 more events
06 Jul 2010
Appointment of Ian Butchart as a secretary
06 Jul 2010
Appointment of Ian Butchart as a director
06 Jul 2010
Appointment of Ramsay Gillies as a director
06 Jul 2010
Termination of appointment of Stephen Gibb as a director
30 Jun 2010
Incorporation